Amended and Restated Bylaws of The Los Angeles Conservancy, a California Nonprofit Public Benefit Corporation

Size: px
Start display at page:

Download "Amended and Restated Bylaws of The Los Angeles Conservancy, a California Nonprofit Public Benefit Corporation"

Transcription

1 Amended and Restated Bylaws of The Los Angeles Conservancy, a California Nonprofit Public Benefit Corporation Article 1: Offices Section 1.1 Principal Office The principal office for the transaction of the business of the Corporation shall be located at 523 W. 6 th Street, Suite 826, in the City of Los Angeles, County of Los Angeles, California. The Directors may change the principal office from one location to another, and this section shall be amended accordingly. Section 1.2 Other Offices The Board of Directors may at any time establish branch offices in order to advance the proper purposes of the Corporation. Article 2: Objectives and Purposes This Corporation has been formed under the California Nonprofit Public Benefit Corporation Law for the purposes stated in the Articles of Incorporation. Article 3: Dedication of Assets The properties and assets of this nonprofit Corporation are irrevocably dedicated to public benefit and/or charitable purposes. No part of the net earnings, properties, or assets of this Corporation, on dissolution or otherwise, shall inure to the benefit of any private person or individual, or any Director or Officer of this Corporation. On liquidation or dissolution, all properties and assets remaining after payment, or provision for payment, of all debts and liabilities of this Corporation shall be distributed to a nonprofit fund, foundation, or corporation which is organized and operated exclusively for charitable purposes and which has established its exempt status under Internal Revenue Code 501(c)(3), and to the extent feasible, and to the extent required for any assets held in trust for such purpose, to such an organization which has as its principal purpose historic preservation. Article 4: Directors Section 4.1 Powers (a) General Corporate Powers. The business and affairs of the Corporation shall be managed, and all corporate powers shall be exercised, by or under the direction of the Board of Directors. Amended and Restated Bylaws of the Los Angeles Conservancy Page 1 of 15

2 (b) Specific Powers. Without prejudice to their general powers, the Directors shall have the power to: (i) Select and remove the Officers of the Corporation; prescribe any powers and duties for them that are consistent with the law, with the Articles of Incorporation, and with these Bylaws; and fix their compensation, if any. (ii) Change the principal executive office or the principal business office in the State of California from one location to another within the County of Los Angeles, California and designate any place within the County of Los Angeles, California for the holding of any meeting. (iii) Adopt, make, and use a corporate seal and alter the form of the seal. (iv) Borrow money and incur indebtedness on behalf of the Corporation and cause to be executed and delivered for the Corporation s purposes, in the Corporate name, promissory notes, bonds, debentures, deeds of trust, mortgages, pledges, hypothecations, and other evidences of debt. Section 4.2 Number of Directors The number of Directors shall be not less than twenty-one (21) nor more than twenty-seven (27), with the exact authorized number of Directors to be determined by the Board from time to time. Section 4.3 Appointment and Term of Office of Directors (a) Directors shall be elected by a majority vote of the members of the entire Board of Directors at each annual meeting, including the vote(s) of any Director whose term of office expires with or after that meeting. All Directors shall serve terms of three (3) years, arranged so that not more than one-third plus one of the Directors terms shall expire in any year, provided that the term of any Director elected to fill a vacancy shall expire upon the scheduled expiration date of the office filled, subject to the right of the Board to re-elect any such Director upon the expiration of that term. Directors may not serve more than two consecutive full terms, except that the second term of any Director who is an incumbent Officer of the Corporation, Chair or Vice-Chair of the Board, or chair of a committee shall be extended for as long as that Director remains in that position. (b) The Chair of the Board shall be selected by a majority vote of the Directors following the appointment or election of Directors at each annual meeting. The Chair shall preside at all meetings of the Board and have authority to call the meeting to order and adjourn the meeting. The Chair shall have such other duties as may be lawfully delegated from time to time by the Board. Amended and Restated Bylaws of the Los Angeles Conservancy Page 2 of 15

3 Section 4.4 Qualifications of Board Members Any person 18 years of age or older who is a member of The Los Angeles Conservancy may be nominated or elected to serve as a Director. Member as used in this section means a non-statutory member, i.e., one who has associated with the organization by registering as a member and paid the requisite membership dues for the level of membership chosen. Section 4.5 Vacancies (a) Events Causing Vacancy. A vacancy on the Board of Directors shall be deemed to exist at the occurrence of any of the following: (i) The death, resignation, or removal of any Director. (ii) The declaration by resolution of the Board of Directors of a vacancy in the office of a Director who has been declared of unsound mind by court order or convicted of a felony, or who has been found by final order or judgment of any court to have breached a duty under Corporation Code 5231 and following of the California Nonprofit Corporation Law. (iii) The failure of the Board, at any meeting of the Board at which any Director(s) is to be appointed or elected, to appoint or elect the Director(s) to be appointed or elected at that meeting pursuant to the provisions of Section 4.3(a). (iv) The increase of the authorized number of Directors. (b) Resignation. Except as provided in this paragraph, any Director may resign, which resignation shall be effective upon receipt of written notice by the Chair of the Board, the President, or the Secretary, unless the notice specifies a later effective date for the resignation. No Director may resign when the Corporation would then be left without a duly elected Director or Directors in charge of its affairs. (c) Removal. Any Director may be removed, with or without cause, by the vote of the majority of the members of the entire Board of Directors at a special meeting called for that purpose, or at a regular meeting, provided notice of that meeting and of the removal questions are given as provided in Section 4.9. Any vacancy caused by the removal of a Director shall be filled as provided in Section 4.5. (d) Filling of Vacancies. Any vacancy caused by the death, resignation, or removal of a Director shall be filled in accordance with the provisions of Section 4.3(a). Section 4.6 Place of Meeting; Meeting by Telephone Regular and special meetings of the Board of Directors may be held at any place within the County of Los Angeles, California, as designated from time to time in the meeting notice. In the absence of such designation, meetings shall be held at the principal office of the Corporation. Directors may participate in a meeting through use of conference telephone, Amended and Restated Bylaws of the Los Angeles Conservancy Page 3 of 15

4 electronic video screen communication, or similar communications equipment, so long as all of the following apply: (a) each Board member participating in the meeting can communicate with all the other members concurrently; (b) each member is provided the means of participating in all matters before the Board, including the capacity to propose, or to interpose an objection to, a specific action to be taken by the Corporation; and (c) the Corporation adopts and implements means of verifying both of the following: (i) a person communicating by telephone, electronic video equipment, or other communications equipment is a Director entitled to participate in the Board meeting; and (ii) all statements, questions, actions, or votes were made by that Director and not by another person not permitted to participate as a Director. Participation in a meeting pursuant to this Bylaw shall constitute presence in person at such meeting. Section 4.7 Regular Meetings: Annual Meeting and Quarterly Meetings The Board of Directors shall hold a meeting at least once a year at a time and place designated by the Board of Directors for purposes of electing Officers, designating committees, and transacting regular business. The Board of Directors shall also hold a meeting at least once each calendar quarter at a time and place designated in the notice of meeting. Notice of these meetings shall be in accordance with Section 4.9. Section 4.8 Special Meetings Special meetings of the Board of Directors for any purpose may be called at any time by the Chair of the Board, the President, or any two Directors. Notice of these meetings shall be in accordance with Section 4.9. Section 4.9 Notice Notice of any meeting of the Board of Directors shall be given to all Directors at least 4 days in advance if given by first-class mail or at least 48 hours in advance if given by notice delivered personally, by telephone, or by electronic transmission in compliance with Section 13.2 of these Bylaws, provided that such notice may be waived by any Director as set forth in Section Notice shall not be given by electronic transmission if the Corporation is unable to deliver two consecutive notices to a Director by that means, or if the inability to deliver the notice becomes known to the Secretary or other person responsible for giving such notice. Section 4.10 Waiver of Notice The transactions of any meeting of the Board of Directors, however called and noticed and wherever held, shall be as valid as though taken at a meeting duly held after regular call and notice if (a) a quorum is present and (b) either before or after the meeting, each of the Directors not present signs a written waiver of notice, a consent to holding of the meeting, or an approval of the minutes. The waiver of notice or consent need not specify the purpose of the meeting. All waivers, consents, and approvals shall be filed with the corporate records or made a part of the minutes of the meeting. Notice of a meeting shall also be deemed given to any Director who attends the meeting without protesting before or at its commencement about lack of adequate notice. Amended and Restated Bylaws of the Los Angeles Conservancy Page 4 of 15

5 Section 4.11 Quorum One-third of the authorized number of Directors or any committee thereof shall constitute a quorum for the transaction of business, except to adjourn as provided in Section Every act or decision done or made by a majority of the Directors present at a meeting held at which a quorum is present shall be regarded as the act of the Board of Directors, subject to the provisions of the California Nonprofit Corporation Law, and the provisions of these Bylaws requiring a greater number for any specified action. A meeting at which a quorum is initially present may continue to transact business, notwithstanding the withdrawal of any Director, if any action taken is approved by at least a majority of the quorum required for the meeting. Section 4.12 Adjournment A majority of the Directors present, whether or not constituting a quorum, may adjourn any meeting to another time and place. Section 4.13 Notice of Adjournment Notice of the time and place of holding an adjourned meeting need not be given, unless the meeting is adjourned for more than 24 hours, in which case notice of the time and place shall be given before the time of the adjourned meeting to the Directors who were not present at the time of the adjournment. This notice may be waived in the same manner as set forth under Section Section 4.14 Action Without Meeting Any action required or permitted to be taken by the Board of Directors may be taken without a meeting if all Directors individually or collectively consent in writing to that action and, if subject to Corporations Code 5224(a), the number of Directors then in office constitutes a quorum. Such action by written consent shall have the same force and effect as a unanimous vote of the Board of Directors. Such written consent or consents shall be filed with the minutes of the proceedings of the Board. Section 4.15 Compensation of Directors The Board may authorize the advance or reimbursement of actual reasonable expenses incurred by a Director or member of a committee in carrying out his or her duties. Directors shall not otherwise be compensated, provided nothing in this provision shall prohibit the payment of compensation to any Director in his or her capacity as a consultant or other person providing services to the Corporation other than as a Director. Section 4.16 Restriction on Interested Directors Not more than 49 percent of the persons serving on the Board of Directors at any time may be interested persons. An interested person is (a) any person compensated by the Corporation for services rendered to it within the previous 12 months, whether as a fulltime or part-time employee, independent contractor, or otherwise; (b) any shareholder, employee or officer of any corporation, or partner or employee of any partnership, which Amended and Restated Bylaws of the Los Angeles Conservancy Page 5 of 15

6 has rendered compensated services to the Corporation within the previous 12 months; and (c) any brother, sister, ancestor, descendant, spouse, brother-in-law, sister-in-law, motherin-law, or father-in-law of any person described in (a) or (b) of these Bylaws. Any violation of the provisions of this paragraph shall not, however, affect the validity or enforceability of any transaction entered into by the Corporation. Article 5: Committees Section 5.1 Committees of Directors The Board of Directors may, by resolution adopted by a majority of the Directors then in office, designate one or more committees consisting of two or more Directors, and only of Directors, to serve at the pleasure of the Board. Any member of any committee may be removed, with or without cause, at any time by the Board. Any committee, to the extent provided in the resolution of the Board, shall have all or a portion of the authority of the Board, except that no committee, regardless of the Board resolution, may (a) Fill vacancies on the Board of Directors or on any committee; (b) Amend or repeal the Articles of Incorporation or Bylaws or adopt new Bylaws; (c) Amend or repeal any resolution of the Board; (d) Designate any other committee of the Board or appoint the members of any committee; (e) Approve any transaction (i) to which the Corporation is a party and as to which one or more Directors has a material financial interest, or (ii) between the Corporation and one or more of its Directors or between the Corporation and any corporation or firm in which one or more of its Directors has a material financial interest. Section 5.2 Executive Committee Pursuant to Section 6.1, the Board may appoint two (2) or more Directors and the Chair of the Board of the Corporation, to serve as the Executive Committee of the Board. The Chair of the Board shall serve as chair of the Executive Committee. The Executive Committee, unless limited by a resolution of the Board, shall have and may exercise all the authority of the Board in the management of the business and affairs of the Corporation between meetings of the Board; provided, however, that the Executive Committee shall not have the authority of the Board in reference to those matters enumerated in Section 5.1. Section 5.3 Compensation Committee and Compensation Review At any time this Corporation compensates its President or Treasurer, the Corporation shall have a Compensation Committee consisting of at least three Directors and exclusively of Directors. Directors who are also employees of the Corporation may not serve on the Compensation Committee. The Compensation Committee shall review the compensation of the President, Treasurer, Vice President (if any) and Chief Investment Officer (if any), as Amended and Restated Bylaws of the Los Angeles Conservancy Page 6 of 15

7 well as of such other Officers of the Corporation as the Compensation Committee determines appropriate. This review shall occur when such Officer is hired, when the term of employment of such Officer is renewed or extended, and when the compensation of such Officer is modified, unless the modification applies to substantially all of the employees of this Corporation. Based on its review, the Compensation Committee shall recommend just and reasonable compensation amounts to the Board. At the request of the President or the Board, the Compensation Committee shall review any issue involving staff compensation and benefits, including but not limited to housing, health, and retirement plans. In the absence of a separate Compensation Committee, the Executive Committee shall serve as the Compensation Committee. Section 5.4 Advisory Committees The Board may establish one or more Advisory Committees to the Board. The members of any Advisory Committee may consist of Directors or non-directors. Advisory committees may not exercise the authority of the Board to make decisions on behalf of the Corporation, but shall be limited to making recommendations to the Board or the Board s authorized representatives and to implementing Board decisions and policies. Advisory Committees shall be subject to the supervision and control of the Board. Section 5.5 Audit Committee At all times that this Corporation is required by applicable law to have an independent audit, or at any time the Corporation voluntarily chooses to do so, the Corporation shall have an Audit Committee consisting of at least two Directors and which may include nonvoting advisors. Employees of the Corporation, including any who are also Directors, and any Directors who receive, directly or indirectly, any consulting, advisory, or other compensatory fees from the Corporation (other than expense reimbursements, if any) may not serve on the Audit Committee. The President/Chief Executive Officer and Treasurer/ Chief Financial Officer may not serve on the Audit Committee, whether or not compensated by the Corporation. The Audit Committee shall perform the duties and adhere to the guidelines set forth from time to time by the Board. These duties include, but are not limited to: (i) assisting the Board in choosing an independent auditor and recommending termination of the auditor, if necessary, (ii) negotiating the auditor s compensation, (iii) conferring with the auditor regarding the Corporation s financial affairs, and (iv) reviewing and accepting or rejecting the audit. Members of the Audit Committee shall not receive compensation (other than expense reimbursements, if any) for their service on the Audit Committee. If the Corporation has a Finance Committee, a majority of the members of the Audit Committee may not concurrently serve as members of the Finance Committee, and the Chair of the Audit Committee may not serve on the Finance Committee. Section 5.6 Governance Committee The Board may appoint a Governance Committee consisting of at least two Board members and such other persons as it shall appoint to recommend nominees for vacant and expiring Board positions, Board engagement policies and practices, and other matters concerning Amended and Restated Bylaws of the Los Angeles Conservancy Page 7 of 15

8 corporate governance. Recommendations of the Governance Committee are not binding. Without limiting the foregoing, the Board may consider any other nominees whose names are duly submitted to the Board before or at the meeting at which the election or appointment of one or more Board members is to take place. Section 5.7 Development Committee The Board may designate a Development Committee consisting of Board and non-board members, to work with staff in fundraising and other development activities. The Development Committee shall be an advisory committee as described in Section 5.4 above. Section 5.8 Advocacy Committee The Board may designate an Advocacy Committee consisting of Board and non-board members to work with advocacy staff in developing the Corporation s policies and practices concerning advocacy projects, subject to adoption by the Board, and to consult with staff on specific projects. The Advocacy Committee shall be an advisory committee as described in Section 5.4 above. Section 5.9 Finance Committee The Board may designate a Finance Committee consisting of Board and non-board members to review the budgets, statements of account and financial practices of the Corporation. The Finance Committee shall be an advisory committee as described in Section 5.4 above. Section 5.10 Investment Committee The Board may designate an Investment Committee consisting of Board and non-board members to review and make recommendations concerning the investment of the assets of the Corporation. Section 5.11 Meeting and Action of Committees The Board of Directors may adopt rules for any committee not inconsistent with the provisions of these Bylaws. Article 6: Officers Section 6.1 Officers The Corporation shall have the following Officers: President, Secretary, Treasurer, Vice- President Finance, Vice-President Development, Vice-President Advocacy, Vice- President Administration, Vice-President Education and such other Officers as the Board may designate by resolution or vote and appoint pursuant to Section 6.3. Officers need not be Directors. One person may hold two or more offices, except no person serving as Secretary, Treasurer, or Chief Financial Officer may serve concurrently as President or Chair of the Board. Amended and Restated Bylaws of the Los Angeles Conservancy Page 8 of 15

9 Section 6.2 Election of Officers The Officers of the Corporation, except those appointed in accordance with the provisions of Section 6.3 of this Article, shall be chosen annually by the Board of Directors, and each shall serve at the pleasure of the Board, subject to the rights, if any, of any Officer under a contract of employment. Subject to Section 6.4, each Officer shall agree to serve for two (2) consecutive terms of one year each if the Board of Directors appoints him or her for a second one-year term. During the second term of any President, the Board of Directors may designate one of the other Officers as the President-elect, who shall agree to serve as President during the year following the expiration of the term of the current President, if the Board of Directors so appoints him or her the following year as President. Section 6.3 Subordinate Officers The Board of Directors may appoint, and may authorize the President or any other Officer to appoint, any other Officers that the business of the Corporation may require, each of whom shall have the title, hold office for the period, have the authority, and perform the duties specified by the Bylaws or determined from time to time by the Board of Directors. Section 6.4 Removal of Officers Subject to rights, if any, under any contract of employment, any Officer may be removed, with or without cause, by the Board of Directors, at any regular or special meeting of the Board, or, except in the case of an Officer chosen by the Board of Directors, by an Officer on whom such power of removal has been conferred by the Board of Directors. Section 6.5 Resignation of Officers Any Officer may resign at any time by giving written notice to the Board of Directors, the President, or the Secretary of the Corporation. Any resignation shall take effect at the date of receipt of that notice or at any later time specified in that notice. Unless otherwise specified in that notice, the acceptance of the resignation shall not be necessary to make it effective. Any resignation shall be without prejudice to the rights, if any, of the Corporation under any contract to which the Officer is a party. Section 6.6 Vacancies in Office A vacancy in any Office because of death, resignation, removal, disqualification, or any other cause shall be filled only in the manner prescribed in these Bylaws for regular appointments to that Office. Section 6.7 Responsibilities of Officers (a) President. The President shall be the Chief Executive Officer of the Corporation. He or she shall have such other powers and duties as may be prescribed by the Board of Directors or these Bylaws. The President shall be responsible to the Board of Directors, shall see that the Board is advised on all significant matters of the Corporation s business, and shall see that all orders and resolutions of the Board are carried into effect. The President shall be empowered to act, speak for, or otherwise represent the Corporation between meetings of Amended and Restated Bylaws of the Los Angeles Conservancy Page 9 of 15

10 the Board within the boundaries of policies and purposes established by the Board and as set forth in the Articles of Incorporation and these Bylaws. The President shall be responsible for keeping the Board informed at all times of staff performance as related to program objectives, and for implementing any personnel policies adopted by the Board. (b) Secretary. The Secretary shall attend to the following: (i) Book of Minutes. The Secretary shall keep or cause to be kept, at the principal executive office or such other place as the Board of Directors may direct, a book of minutes of all meetings and actions of Directors and committees of Directors, with the time and place of holding regular and special meetings, and if special, how authorized, the notice given, the names of those present at such meetings, and the proceedings of such meetings. (ii) Notices and Other Duties. The Secretary shall give, or cause to be given, notice of all meetings of the Board of Directors required by the Bylaws to be given. The Secretary shall have such other powers and perform such other duties as may be prescribed by the Board of Directors or the Bylaws. (c) Treasurer. The Treasurer shall be the Chief Financial Officer of the Corporation and shall attend to the following: (i) Books of Account. The Treasurer shall keep and maintain, or cause to be kept and maintained, adequate and correct books and records of accounts of the properties and business transactions of the Corporation, including accounts of its assets, liabilities, receipts, disbursements, gains, losses, capital, and other matters customarily included in financial statements. The books of account shall be open to inspection by any Director at all reasonable times. (ii) Deposit and Disbursement of Money and Valuables. The Treasurer shall deposit, or caused to be deposited, all money and other valuables in the name and to the credit of the Corporation with such depositors as may be designated by the Board of Directors; shall disburse or cause to be disbursed funds of the Corporation as may be ordered by the Board of Directors; shall render to the President and Directors, whenever they request it, an account of all financial transactions and of the financial condition of the Corporation; and shall have other powers and perform such other duties as may be prescribed by the Board of Directors or the Bylaws. (iii) Bond. If required by the Board of Directors, the Treasurer shall give the Corporation a bond in the amount and with the surety specified by the Board for the faithful performance of the duties of his or her office and for restoration to the Corporation of all its books, papers, vouchers, money, and other property of every kind in his or her possession or under his or her control on his or her death, resignation, retirement, or removal from office. Amended and Restated Bylaws of the Los Angeles Conservancy Page 10 of 15

11 Section 6.8 Contract Authority The Board may from time to time authorize specified Officers and executive staff of the Corporation to have authority to execute contracts on behalf of the Corporation, and specify the limits on that authority. Such authority may be general or confined to specific matters. In the absence of such authorization, no Officer or other agent of the Corporation may execute any contract not specifically authorized by the Board if that contract exceeds one year in duration or otherwise is not in the ordinary course of business. The foregoing restriction is not to be construed as authorizing any Officer or agent of the Corporation to execute any contract not specifically authorized by the Board if the execution of the contract is not within the scope of the duties assigned to such Officer or staff. Article 7: Records and Reports Section 7.1 Maintenance of Articles and Bylaws The Corporation shall keep at its principal executive office the original or a copy of its Articles and Bylaws as amended to date. Section 7.2 Maintenance of Other Corporate Records The accounting books, records, and minutes of the proceedings of the Board of Directors and any committee(s) of the Board of Directors shall be kept at such place or places designated by the Board of Directors, or, in the absence of such designation, at the principal executive office of the Corporation. The minutes shall be kept in written or typed form, and the accounting books and records shall be kept in either written or typed form or in any other form capable of being converted into written, typed, or printed form. Section 7.3 Inspection by Directors Every Director shall have the absolute right at any reasonable time to inspect all books, records, and documents of every kind and the physical properties of the Corporation and each of its subsidiary corporations. This inspection by a Director may be made in person or by an agent or attorney, and the right of inspection includes the right to copy and make extracts of documents. Section 7.4 Annual Report Within 120 days after the end of the Corporation s fiscal year, or as soon thereafter as practicable following issuance of the Corporation s audited financial statements, the President shall furnish or cause to be furnished one or more written reports to all Directors containing the following information: (a) The assets and liabilities, including the trust funds, of the Corporation as of the end of the fiscal year; (b) The principal changes in assets and liabilities, including trust funds, during the fiscal year; Amended and Restated Bylaws of the Los Angeles Conservancy Page 11 of 15

12 (c) The revenue or receipts of the Corporation, both unrestricted and restricted for particular purposes, for the fiscal year; (d) The expenses or disbursements of the Corporation, for both general and restricted purposes, during the fiscal year; (e) Any transaction during the previous fiscal year involving more than $50,000 in which the Corporation (or its parent or subsidiaries, if any) was a party and in which any Director or Officer of the Corporation has a direct or indirect financial interest, or any of a number of such transactions in which the same person had a direct or indirect financial interest and which transactions in the aggregate involved more than $50,000; and (f) The amount and circumstances of any indemnifications or advances aggregating more than $10,000 paid during the fiscal year to any Director or Officer of the Corporation pursuant to Article 8 of these Bylaws, unless such indemnification has already been approved pursuant to Section 8.1. For each transaction, the report must disclose the names of the interested persons involved in such transaction and state such person s relationship to the Corporation, the nature of such person s interest in the transaction and, where practicable, the value of such interest. The report shall be accompanied by any report of independent accountants or, if there is no such report, by the certificate of an authorized Officer of this Corporation that such statements were prepared without an audit from the books and records of this Corporation. Such report may be furnished to the Directors by electronic transmission in accordance with Section 15.2 of these Bylaws. Section 7.5 Financial Audit The Corporation shall obtain a financial audit for any tax year in which it receives or accrues gross revenue of $2 million or more, excluding grant or contract income from any governmental entity for which the governmental entity requires an accounting. Any audited financial statements obtained by the Corporation, whether or not required by law, shall be made available for inspection by the Attorney General and by the general public within 9 months after the close of the fiscal year to which the statements relate. For 3 years, such statements (a) shall be available at the Corporation s principal, regional, and district offices during regular business hours and (b) shall be made available either by mailing a copy to any person who so requests in person or in writing, or by posting them on the Corporation s website. Article 8: Indemnification of Directors and Officers Section 8.1 Right to Indemnification This Corporation shall indemnify any person who was or is a party, or is threatened to be made a party, to any action or proceeding by reason of the fact that such person is or was an Officer, Director, or agent of this Corporation, or is or was serving at the request of this Amended and Restated Bylaws of the Los Angeles Conservancy Page 12 of 15

13 Corporation as a director, officer, employee, or agent of another foreign or domestic corporation, partnership, joint venture, or other enterprise, against expenses, judgments, fines, settlements, and other amounts actually and reasonably incurred in connection with such proceeding, to the fullest extent permitted under the California Nonprofit Corporation Law. In determining whether indemnification is available to the Director, Officer, or agent of this Corporation under California law, the determination as to whether the applicable standard of conduct set forth in Corporations Code 5238 has been met shall be made by a majority vote of a quorum of Directors who are not parties to the proceeding. If the number of Directors who are not parties to the proceeding is less than two-thirds of the total number of Directors seated at the time the determination is to be made, the determination as to whether the applicable standard of conduct has been met shall be made by the court in which the proceeding is or was pending. The indemnification provided herein shall not be deemed exclusive of any other rights to which those indemnified may be entitled, and shall continue as to a person who has ceased to be an agent and shall inure to the benefit of the heirs, executors, and administrators of such a person. Section 8.2 Insurance This Corporation shall have the power and shall use its commercially reasonable efforts to purchase and maintain insurance on behalf of any Director, Officer, or agent of the Corporation, against any liability asserted against or incurred by the Director, Officer, or agent in any such capacity or arising out of the Director s, Officer s, or agent s status as such, whether or not the Corporation would have the power to indemnify the agent against such liability under Section 8.1 of these Bylaws; provided, however, that the Corporation shall have no power to purchase and maintain such insurance to indemnify any Director, Officer, or agent of the Corporation for any self-dealing transaction, as described in Corporations Code Article 9: Contracts and Loans with Directors and Officers Section 9.1 Contracts with Directors and Officers (a) No Director or Officer of this Corporation, nor any other corporation, firm, association, or other entity in which one or more of this Corporation s Directors or Officers are directors or have a material financial interest, shall be interested, directly or indirectly, in any contract or other transaction with this Corporation, unless (i) the material facts regarding such Director s or Officer s financial interest in such contract or transaction and/or regarding such common directorship, officership, or financial interest are fully disclosed in good faith and are noted in the minutes, or are known to all members of the Board prior to consideration by the Board of such contract or transaction; (ii) such contract or transaction is authorized in good faith by a majority of the Board by a vote sufficient for that purpose without counting the vote or votes of such interested Director(s); (iii) prior to authorizing or approving the transaction, the Board considers and in good faith determines Amended and Restated Bylaws of the Los Angeles Conservancy Page 13 of 15

14 after reasonable investigation under the circumstances that the Corporation could not obtain a more advantageous arrangement with reasonable effort under the circumstances; and (iv) this Corporation enters into the transaction for its own benefit, and the transaction is fair and reasonable to this Corporation at the time the transaction is entered into. If it is not reasonably practicable to obtain the determination of the Board of Directors as to the foregoing prior to any such contract being entered into, and such contract is for the benefit of the Corporation and in the ordinary course of its business (such as contracts for locations or services for events sponsored by the Corporation), then the Executive Committee, not counting the vote of any interested Director, may make the determinations set forth above prior to the contract being entered into, subject to ratification by the Board of Directors, including a specific finding made in good faith that the standards set forth in clauses (i) (iv) above were met and that obtaining prior approval by the Board was not reasonably practicable, by vote of a majority of the Directors then in office, not counting the vote of any interested Director, at its next meeting, but in any event prior to consummation of the transaction.) (b) The provisions of this Section do not apply to a transaction which is part of an educational or charitable program of the Corporation if it: (i) is approved or authorized by the Corporation in good faith and without unjustified favoritism; and (ii) results in a benefit to one or more Directors or Officers or their families because they are in the class of persons intended to be benefited by the educational or charitable program of this Corporation. Section 9.2 Loans to Directors and Officers The Corporation shall not make any loan of money or property to or guarantee the obligation of any Director or Officer; provided, however, that the Corporation may advance money to a Director or Officer of the Corporation for expenses reasonably anticipated to be incurred in the performance of the duties of such Director or Officer, provided that in the absence of such advance such Director or Officer would be entitled to be reimbursed for such expenses by the Corporation. Article 10: Fiscal Year The fiscal year of the Corporation shall end on December 31. Article 11: Amendments These Bylaws may be adopted, amended, or repealed by a majority vote of the entire Board of Directors. Article 12: Members This Corporation shall not have voting members within the meaning of the California Nonprofit Corporation Law. The Board of Directors may admit nonvoting members of one or more classes having such rights and obligations as the Board shall deem appropriate from time to time. Amended and Restated Bylaws of the Los Angeles Conservancy Page 14 of 15

15 Article 13: Construction and Definitions Section 13.1 Construction and Definitions Unless the context requires otherwise, the general provisions, rules of construction, and definitions in the California Nonprofit Corporation Law shall govern the construction of these Bylaws. Without limiting the generality of the above, the masculine gender includes the feminine and neuter, the singular number includes the plural, and the plural number includes the singular. Section 13.2 Electronic Transmission Subject to any guidelines and procedures that the Board of Directors may adopt from time to time, the terms written and in writing as used in these Bylaws include any form of recorded message in the English language capable of comprehension by ordinary visual means and may include electronic transmissions, such as facsimile or , provided (i) for electronic transmissions from the Corporation, the Corporation has obtained an unrevoked written consent from the recipient to the use of such means of communication; (ii) for electronic transmissions to the Corporation, the Corporation has in effect reasonable measures to verify that the sender is the individual purporting to have sent such transmission; and (iii) the transmission creates a record that can be retained, retrieved, reviewed, and rendered into clearly legible tangible form. Certificate of Secretary I, the undersigned, the duly elected Secretary of The Los Angeles Conservancy, a California nonprofit public benefit corporation, do hereby certify: That the foregoing Bylaws consisting of [number] pages were adopted as the Bylaws of the Corporation by the Directors of the Corporation on [date], and the same do now constitute the Bylaws of said Corporation. IN WITNESS WHEREOF, I have hereunto subscribed my name this [date]. Amended and Restated Bylaws of the Los Angeles Conservancy Page 15 of 15

AMENDED AND RESTATED BYLAWS OF American Women Artists A New Mexico Nonprofit Corporation ARTICLE I PRINCIPAL OFFICE

AMENDED AND RESTATED BYLAWS OF American Women Artists A New Mexico Nonprofit Corporation ARTICLE I PRINCIPAL OFFICE Final Draft approved March 27, 2013 AMENDED AND RESTATED BYLAWS OF American Women Artists A New Mexico Nonprofit Corporation ARTICLE I PRINCIPAL OFFICE Section 1. Name of Corporation. The name of this

More information

BYLAWS ELK ALTAR SOCIETY, INC., A California Nonprofit Public Benefit Corporation

BYLAWS ELK ALTAR SOCIETY, INC., A California Nonprofit Public Benefit Corporation BYLAWS OF ELK ALTAR SOCIETY, INC., A California Nonprofit Public Benefit Corporation BYLAWS OF ELK ALTAR SOCIETY, INC., A California l\jonprofit Public Benefit Corporation I. CORPORATION NAME 1.01. Corporate

More information

BYLAWS. PASADENA SISTER CITIES COMMITTEE, INC. (a California nonprofit public benefit corporation) SUCCESSOR TO THE PASADENA SISTER CITIES COMMITTEE,

BYLAWS. PASADENA SISTER CITIES COMMITTEE, INC. (a California nonprofit public benefit corporation) SUCCESSOR TO THE PASADENA SISTER CITIES COMMITTEE, BYLAWS PASADENA SISTER CITIES COMMITTEE, INC. (a California nonprofit public benefit corporation) SUCCESSOR TO THE PASADENA SISTER CITIES COMMITTEE, an unincorporated organization created by the City of

More information

BYLAWS OF THE UNIVERSITY OF CALIFORNIA HOME LOAN PROGRAM CORPORATION. a California Nonprofit Public Benefit Corporation ARTICLE I NAME

BYLAWS OF THE UNIVERSITY OF CALIFORNIA HOME LOAN PROGRAM CORPORATION. a California Nonprofit Public Benefit Corporation ARTICLE I NAME BYLAWS OF THE UNIVERSITY OF CALIFORNIA HOME LOAN PROGRAM CORPORATION a California Nonprofit Public Benefit Corporation ARTICLE I NAME The name of this corporation shall be THE UNIVERSITY OF CALIFORNIA

More information

BY-LAWS OF Tool Lending Library Foundation of Moraga (TLLFM). A California Nonprofit Public Benefit Corporation

BY-LAWS OF Tool Lending Library Foundation of Moraga (TLLFM). A California Nonprofit Public Benefit Corporation BY-LAWS OF Tool Lending Library Foundation of Moraga (TLLFM). A California Nonprofit Public Benefit Corporation ARTICLE I NAME The name of this corporation is Tool Lending Library Foundation of Moraga.

More information

RESTATED BYLAWS OF LA COSTA CANYON POP WARNER FOOTBALL ASSOCIATION, INC. A California Nonprofit Public Benefit Corporation

RESTATED BYLAWS OF LA COSTA CANYON POP WARNER FOOTBALL ASSOCIATION, INC. A California Nonprofit Public Benefit Corporation RESTATED BYLAWS OF LA COSTA CANYON POP WARNER FOOTBALL ASSOCIATION, INC. A California Nonprofit Public Benefit Corporation Page 1 of 15 Contents ARTICLE 1: OFFICES... 3 ARTICLE 2: OBJECTIVES AND PURPOSES...

More information

Bylaws. The American College of Trust and Estate Counsel Foundation ARTICLE I OFFICES

Bylaws. The American College of Trust and Estate Counsel Foundation ARTICLE I OFFICES Bylaws of The American College of Trust and Estate Counsel Foundation ARTICLE I OFFICES Section 1. Principal Office The principal office for the transaction of the business of The American College of Trust

More information

AMENDED AND RESTATED BYLAWS OF AMERICAN UNIVERSITY OF ARMENIA CORPORATION (A California Nonprofit Public Benefit Corporation) [November 26, 2012] 1

AMENDED AND RESTATED BYLAWS OF AMERICAN UNIVERSITY OF ARMENIA CORPORATION (A California Nonprofit Public Benefit Corporation) [November 26, 2012] 1 AMENDED AND RESTATED BYLAWS OF AMERICAN UNIVERSITY OF ARMENIA CORPORATION (A California Nonprofit Public Benefit Corporation) [November 26, 2012] 1 ARTICLE 1: NAME The name of this organization shall be

More information

BYLAWS. The name of the corporation is THE AGRICULTURAL FOUNDATION OF CALIFORNIA STATE UNIVERSITY, FRESNO ARTICLE I. CORPORATE SEAL ARTICLE II.

BYLAWS. The name of the corporation is THE AGRICULTURAL FOUNDATION OF CALIFORNIA STATE UNIVERSITY, FRESNO ARTICLE I. CORPORATE SEAL ARTICLE II. BYLAWS The name of the corporation is THE AGRICULTURAL FOUNDATION OF CALIFORNIA STATE UNIVERSITY, FRESNO ARTICLE I. CORPORATE SEAL The corporate seal shall consist of a circle, having at its circumference

More information

BYLAWS of NORTHERN CALIFORNIA VOLLEYBALL ASSOCIATION

BYLAWS of NORTHERN CALIFORNIA VOLLEYBALL ASSOCIATION BYLAWS of NORTHERN CALIFORNIA VOLLEYBALL ASSOCIATION ARTICLE I PRINCIPAL OFFICE The principal office of this corporation shall be located in the City and County of San Francisco, California. The Board

More information

BYLAWS OF THE UNITED STATES ACADEMIC DECATHLON INDEX. Distribution Upon Dissolution. Term of Office of Directors. Election or Reelection of Individual

BYLAWS OF THE UNITED STATES ACADEMIC DECATHLON INDEX. Distribution Upon Dissolution. Term of Office of Directors. Election or Reelection of Individual BYLAWS OF THE UNITED STATES ACADEMIC DECATHLON INDEX ARTICLE I Section 1.1 ARTICLE II Section 2.1 ARTICLE III Section 3.1 Section 3.2 ARTICLE IV Section 4.1 ARTICLE V Section 5.1 Section 5.2 ARTICLE VI

More information

THIRD AMENDED AND RESTATED BYLAWS DIRECT RELIEF. A California Nonprofit Public Benefit Corporation. Amended and Restated Effective as of June 28, 2018

THIRD AMENDED AND RESTATED BYLAWS DIRECT RELIEF. A California Nonprofit Public Benefit Corporation. Amended and Restated Effective as of June 28, 2018 THIRD AMENDED AND RESTATED BYLAWS OF DIRECT RELIEF A California Nonprofit Public Benefit Corporation Amended and Restated Effective as of June 28, 2018 TABLE OF CONTENTS ARTICLE I. NAME... 1 ARTICLE II.

More information

BYLAWS OF. WEST SIDE THEATRE FOUNDATION, a California Nonprofit Public Benefit Corporation

BYLAWS OF. WEST SIDE THEATRE FOUNDATION, a California Nonprofit Public Benefit Corporation As amended by majority vote of Directors at Board meeting of 2/10/2010. BYLAWS OF WEST SIDE THEATRE FOUNDATION, a California Nonprofit Public Benefit Corporation ARTICLE I NAME The name of this corporation

More information

BYLAWS of THE CAMPANILE FOUNDATION a California nonprofit public benefit corporation

BYLAWS of THE CAMPANILE FOUNDATION a California nonprofit public benefit corporation BYLAWS of THE CAMPANILE FOUNDATION a California nonprofit public benefit corporation 1 BYLAWS of THE CAMPANILE FOUNDATION a California nonprofit public benefit corporation ARTICLE 1 OFFICES Section 1.1

More information

BYLAWS KINGS MOUNTAIN ASSOCIATED PARENTS. February 10, 2009

BYLAWS KINGS MOUNTAIN ASSOCIATED PARENTS. February 10, 2009 BYLAWS OF KINGS MOUNTAIN ASSOCIATED PARENTS February 10, 2009 BYLAWS OF KINGS MOUNTAIN ASSOCIATED PARENTS TABLE OF CONTENTS ARTICLE I NAME... 1 ARTICLE II OFFICES... 1 -i- Macintosh HD:Users:betsygallagher:Desktop:

More information

BYLAWS NAMI YOLO. (a nonprofit public benefit corporation) ARTICLE I. NAME ARTICLE II. LOCATION OF PRINCIPAL OFFICE

BYLAWS NAMI YOLO. (a nonprofit public benefit corporation) ARTICLE I. NAME ARTICLE II. LOCATION OF PRINCIPAL OFFICE BYLAWS OF NAMI YOLO (a nonprofit public benefit corporation) ARTICLE I. NAME Section 1. Name. The name of this corporation is NAMI Yolo. ARTICLE II. LOCATION OF PRINCIPAL OFFICE Section 1. Principal Office.

More information

BYLAWS OF CAPITAL FACILITIES DEVELOPMENT CORPORATION. a California Nonprofit Public Benefit Corporation ARTICLE I NAME

BYLAWS OF CAPITAL FACILITIES DEVELOPMENT CORPORATION. a California Nonprofit Public Benefit Corporation ARTICLE I NAME BYLAWS OF CAPITAL FACILITIES DEVELOPMENT CORPORATION a California Nonprofit Public Benefit Corporation ARTICLE I NAME The name of this corporation shall be Capital Facilities Development Corporation (the

More information

BYLAWS OF SAN LUIS OBISPO COUNTY HOUSING TRUST FUND

BYLAWS OF SAN LUIS OBISPO COUNTY HOUSING TRUST FUND BYLAWS OF SAN LUIS OBISPO COUNTY HOUSING TRUST FUND ARTICLE I. RECITALS Section 1. Name of Corporation. The name of this corporation shall be San Luis Obispo County Housing Trust Fund and shall be referred

More information

BYLAWS HUMBOLDT STATE UNIVERSITY REAL ESTATE HOLDINGS { DOCX; 3}

BYLAWS HUMBOLDT STATE UNIVERSITY REAL ESTATE HOLDINGS { DOCX; 3} BYLAWS OF HUMBOLDT STATE UNIVERSITY REAL ESTATE HOLDINGS {00757230.DOCX; 3} TABLE OF CONTENTS Page Article I PRINCIPAL OFFICE... 1 Article II MEMBERSHIP... 1 Article III DESIGNATOR... 1 Section 1. Naming

More information

Association Typographique Internationale ( ATypI )

Association Typographique Internationale ( ATypI ) Bylaws of Association Typographique Internationale ( ATypI ) A California Nonprofit Public Benefit Corporation TABLE OF CONTENTS ARTICLE 1 SECTION 1.1 ARTICLE 2 SECTION 2.1 SECTION 2.2 ARTICLE 3 SECTION

More information

BYLAWS Of BASIC ASSISTANCE FOR STUDENTS IN THE COMMUNITY A California nonprofit public benefit corporation (as amended December 3, 2013)

BYLAWS Of BASIC ASSISTANCE FOR STUDENTS IN THE COMMUNITY A California nonprofit public benefit corporation (as amended December 3, 2013) BYLAWS Of BASIC ASSISTANCE FOR STUDENTS IN THE COMMUNITY A California nonprofit public benefit corporation (as amended December 3, 2013) ARTICLE 1. NAME The name of this organization is BASIC ASSISTANCE

More information

BYLAWS OF CALIFORNIA ASSOCIATION OF WORKPLACE INVESTIGATORS, INC. A California Nonprofit Mutual Benefit Corporation

BYLAWS OF CALIFORNIA ASSOCIATION OF WORKPLACE INVESTIGATORS, INC. A California Nonprofit Mutual Benefit Corporation BYLAWS OF CALIFORNIA ASSOCIATION OF WORKPLACE INVESTIGATORS, INC. A California Nonprofit Mutual Benefit Corporation Adopted September 25, 2009 1 BYLAWS OF CALIFORNIA ASSOSCIATION OF WORKPLACE INVESTIGATORS,

More information

AMENDED AND RESTATED (February 25, 2012)

AMENDED AND RESTATED (February 25, 2012) AMENDED AND RESTATED BYLAWS of U.C. SANTA CRUZ FOUNDATION AMENDED AND RESTATED (February 25, 2012) Amended April 27, 1989 Amended November 8, 1991 Amended February 11, 1994 Amended June 2, 1995 Amended

More information

Bylaws of ChumpCar International Inc. - 1

Bylaws of ChumpCar International Inc. - 1 Bylaws of ChumpCar International Inc. A California Nonprofit Mutual Benefit Corporation Rev. 2.0 ARTICLE I Section 1. Corporate Name: The name of this corporation shall be ChumpCar International Inc. (dba

More information

Bylaws of The James Irvine Foundation, a California nonprofit public benefit corporation, as amended through December 8, 2016.

Bylaws of The James Irvine Foundation, a California nonprofit public benefit corporation, as amended through December 8, 2016. Corporate Bylaws Bylaws of The James Irvine Foundation, a California nonprofit public benefit corporation, as amended through December 8, 2016. ARTICLE I: Offices Section 1.1 Principal Office. The principal

More information

AMENDED & RESTATED BYLAWS OF. KIWANIS OF NASHVILLE FOUNDATION A Tennessee Nonprofit Public Benefit Corporation. ARTICLE I Name of the Corporation

AMENDED & RESTATED BYLAWS OF. KIWANIS OF NASHVILLE FOUNDATION A Tennessee Nonprofit Public Benefit Corporation. ARTICLE I Name of the Corporation AMENDED & RESTATED BYLAWS OF KIWANIS OF NASHVILLE FOUNDATION A Tennessee Nonprofit Public Benefit Corporation ARTICLE I Name of the Corporation The name of this corporation is KIWANIS OF NASHVILLE FOUNDATION.

More information

AMENDED AND RESTATED BYLAWS OF SIERRA AMBULANCE SERVICE

AMENDED AND RESTATED BYLAWS OF SIERRA AMBULANCE SERVICE AMENDED AND RESTATED BYLAWS OF SIERRA AMBULANCE SERVICE A California Nonprofit Public Benefit Corporation ARTICLE I Name The name of this corporation is Sierra Ambulance Service, Inc. (hereinafter referred

More information

BYLAWS OF THE EL CERRITO LIBRARY FOUNDATION A CALIFORNIA PUBLIC BENEFIT CORPORATION ARTICLE 1 - OFFICES

BYLAWS OF THE EL CERRITO LIBRARY FOUNDATION A CALIFORNIA PUBLIC BENEFIT CORPORATION ARTICLE 1 - OFFICES BYLAWS OF THE EL CERRITO LIBRARY FOUNDATION A CALIFORNIA PUBLIC BENEFIT CORPORATION SECTION 1. PRINCIPAL OFFICE ARTICLE 1 - OFFICES The principal office of this Corporation for the transaction of business

More information

AMENDED AND RESTATED BYLAWS. THE DAVID AND LUCILE PACKARD FOUNDATION a California Nonprofit Public Benefit Corporation ARTICLE I NAME

AMENDED AND RESTATED BYLAWS. THE DAVID AND LUCILE PACKARD FOUNDATION a California Nonprofit Public Benefit Corporation ARTICLE I NAME AMENDED AND RESTATED BYLAWS OF THE DAVID AND LUCILE PACKARD FOUNDATION a California Nonprofit Public Benefit Corporation ARTICLE I NAME The name of this Corporation is THE DAVID AND LUCILE PACKARD FOUNDATION.

More information

Bylaws. World Cube Association

Bylaws. World Cube Association Bylaws World Cube Association 1. Name The name of this corporation is World Cube Association ( WCA ). 2. Membership 2.1 Eligibility for Membership Application for membership, as defined in Section 5056

More information

BYLAWS of U.C. SAN DIEGO FOUNDATION a California Nonprofit Public Benefit Corporation. (As amended and restated on June 12, 2014)

BYLAWS of U.C. SAN DIEGO FOUNDATION a California Nonprofit Public Benefit Corporation. (As amended and restated on June 12, 2014) BYLAWS of U.C. SAN DIEGO FOUNDATION a California Nonprofit Public Benefit Corporation (As amended and restated on June 12, 2014) TABLE OF CONTENTS ARTICLE 1 NAME, PURPOSE, AND OFFICES... 1 1.1 Name...

More information

BYLAWS EVV PILOTS CLUB, INC. An Indiana Nonprofit Public Benefit Corporation ARTICLE I: NAME

BYLAWS EVV PILOTS CLUB, INC. An Indiana Nonprofit Public Benefit Corporation ARTICLE I: NAME BYLAWS EVV PILOTS CLUB, INC. An Indiana Nonprofit Public Benefit Corporation ARTICLE I: NAME The name of this corporation shall be EVV PILOTS CLUB, INC. (hereafter the Corporation ). ARTICLE II: OFFICES

More information

Bylaws of Pegasus Theater Company, Incorporated Revised (5/25/2017)

Bylaws of Pegasus Theater Company, Incorporated Revised (5/25/2017) A California Nonprofit Benefit Corporation ARTICLE I The name of this corporation shall be PEGASUS THEATER COMPANY, INCORPORATED. ARTICLE II OFFICES Section 1. Principal Office The principal office for

More information

BYLAWS OF SOLANO ASSOCIATION OF REALTORS FOUNDATION, A California Nonprofit Public Benefit Corporation

BYLAWS OF SOLANO ASSOCIATION OF REALTORS FOUNDATION, A California Nonprofit Public Benefit Corporation BYLAWS OF SOLANO ASSOCIATION OF REALTORS FOUNDATION, A California Nonprofit Public Benefit Corporation BYLAWS OF SOLANO ASSOCIATION OF REALTORS FOUNDATION, A California Nonprofit Public Benefit Corporation

More information

Restated Bylaws of XBMC Foundation

Restated Bylaws of XBMC Foundation Restated Bylaws of XBMC Foundation 25 March 2012 Article I Name The name of this corporation is XBMC Foundation (the Corporation ). Article II Offices The Corporation shall have offices within or outside

More information

SERENE LAKES/DONNER SUMMIT CONSERVATION ASSOCIATION

SERENE LAKES/DONNER SUMMIT CONSERVATION ASSOCIATION Appointment of Initial Directors and Adoption of Bylaws of SERENE LAKES/DONNER SUMMIT CONSERVATION ASSOCIATION a California Nonprofit Public Benefit Corporation The undersigned, being the Sole Incorporator

More information

Bylaws of California League of Bond Oversight Committees A California Public Benefit Corporation

Bylaws of California League of Bond Oversight Committees A California Public Benefit Corporation Bylaws of California League of Bond Oversight Committees A California Public Benefit Corporation SECTION 1. PRINCIPAL OFFICE ARTICLE 1 OFFICES The principal office of the corporation for the transaction

More information

BYLAWS OF NARCOTICS ANONYMOUS WORLD SERVICES, INC. A CALIFORNIA NONPROFIT PUBLIC BENEFIT CORPORATION RECITALS ARTICLE 1. OFFICES

BYLAWS OF NARCOTICS ANONYMOUS WORLD SERVICES, INC. A CALIFORNIA NONPROFIT PUBLIC BENEFIT CORPORATION RECITALS ARTICLE 1. OFFICES BYLAWS OF NARCOTICS ANONYMOUS WORLD SERVICES, INC. A CALIFORNIA NONPROFIT PUBLIC BENEFIT CORPORATION RECITALS A. NARCOTICS ANONYMOUS WORLD SERVICES, INC. (the "Corporation") was incorporated under the

More information

BYLAWS. A California Nonprofit Public Benefit Corporation. ARTICLE I. Name

BYLAWS. A California Nonprofit Public Benefit Corporation. ARTICLE I. Name BYLAWS OF THE ALAMEDA COUNTY BAR ASSOCIATION VOLUNTEER LEGAL SERVICES CORPORATION A California Nonprofit Public Benefit Corporation ARTICLE I. Name Section 1.01 Corporate Name The name of this corporation

More information

Bylaws of The Trusted Domain Project A California Public Benefit Corporation

Bylaws of The Trusted Domain Project A California Public Benefit Corporation Bylaws of The Trusted Domain Project A California Public Benefit Corporation SECTION 1. PRINCIPAL OFFICE ARTICLE 1 OFFICES The principal office of the corporation for the transaction of its business is

More information

Bylaws of the. Burbank Youth Ballet Company ("BYBC"), A California Public Benefit Corporation. [as Amended 18 April 2010]

Bylaws of the. Burbank Youth Ballet Company (BYBC), A California Public Benefit Corporation. [as Amended 18 April 2010] Bylaws of the Burbank Youth Ballet Company ("BYBC"), A California Public Benefit Corporation [as Amended 18 April 2010] SECTION 1. PRINCIPAL OFFICE ARTICLE 1 - OFFICES The principal office of the corporation

More information

BYLAWS of The NATIONAL BOARD OF PHYSICIANS AND SURGEONS A California Nonprofit Public Benefit Corporation ARTICLE I NAME

BYLAWS of The NATIONAL BOARD OF PHYSICIANS AND SURGEONS A California Nonprofit Public Benefit Corporation ARTICLE I NAME BYLAWS of The NATIONAL BOARD OF PHYSICIANS AND SURGEONS A California Nonprofit Public Benefit Corporation ARTICLE I NAME Section 1.1 Name. The name of this Corporation is the National Board of Physicians

More information

BYLAWS. California Board of Recreation and Part Certification, Inc. A California Public Benefit Corporation ARTICLE 1 NAME AND OFFICES

BYLAWS. California Board of Recreation and Part Certification, Inc. A California Public Benefit Corporation ARTICLE 1 NAME AND OFFICES BYLAWS OF A California Public Benefit Corporation SECTION 1. NAME ARTICLE 1 NAME AND OFFICES The name of the corporation is SECTION 2. PRINCIPAL OFFICE The Board of Directors shall designate the location

More information

BYLAWS PRINTING INDUSTRIES ASSOCIATION INC. OF SOUTHERN CALIFORNIA

BYLAWS PRINTING INDUSTRIES ASSOCIATION INC. OF SOUTHERN CALIFORNIA BYLAWS PRINTING INDUSTRIES ASSOCIATION INC. OF SOUTHERN CALIFORNIA ARTICLE I NAME The name of this Corporation is PRINTING INDUSTRIES ASSOCIATION, INC. OF SOUTHERN CALIFORNIA ( Corporation ). ARTICLE II

More information

BYLAWS PASADENA-FOOTHILLS ASSOCIATION OF REALTORS CHARITABLE FOUNDATION

BYLAWS PASADENA-FOOTHILLS ASSOCIATION OF REALTORS CHARITABLE FOUNDATION BYLAWS OF PASADENA-FOOTHILLS ASSOCIATION OF REALTORS CHARITABLE FOUNDATION A California Nonprofit Public Benefit Corporation A wholly owned subsidiary of the Pasadena-Foothills Association of REALTORS

More information

BYLAWS OF EMERGENCY MEDICAL SERVICES MEDICAL DIRECTORS ASSOCIATION OF CALIFORNIA, INC. A California Nonprofit Public Benefit Corporation

BYLAWS OF EMERGENCY MEDICAL SERVICES MEDICAL DIRECTORS ASSOCIATION OF CALIFORNIA, INC. A California Nonprofit Public Benefit Corporation BYLAWS OF EMERGENCY MEDICAL SERVICES MEDICAL DIRECTORS ASSOCIATION OF CALIFORNIA, INC. A California Nonprofit Public Benefit Corporation PREAMBLE The name of this Corporation shall be EMERGENCY MEDICAL

More information

BYLAWS OF NORTH VALLEY ANIMAL DISASTER GROUP A CALIFORNIA PUBLIC BENEFIT CORPORATION ARTICLE 1 OFFICES

BYLAWS OF NORTH VALLEY ANIMAL DISASTER GROUP A CALIFORNIA PUBLIC BENEFIT CORPORATION ARTICLE 1 OFFICES BYLAWS OF NORTH VALLEY ANIMAL DISASTER GROUP A CALIFORNIA PUBLIC BENEFIT CORPORATION ARTICLE 1 OFFICES SECTION 1. NAME This organization shall be known as the North Valley Disaster Group and shall be referred

More information

ByLaws of the Mountain Home Hurricane Swim Team, Inc., An Arkansas Non-Profit Public Benefit Corporation. Article 1 Name.

ByLaws of the Mountain Home Hurricane Swim Team, Inc., An Arkansas Non-Profit Public Benefit Corporation. Article 1 Name. ByLaws of the Mountain Home Hurricane Swim Team, Inc., An Arkansas Non-Profit Public Benefit Corporation Article 1 Name The name of this corporation is the Mountain Home Hurricane Swim Team, Inc. Article

More information

Bylaws of Center for Spiritual Care and Pastoral Formation A California Public Benefit Corporation

Bylaws of Center for Spiritual Care and Pastoral Formation A California Public Benefit Corporation Bylaws of Center for Spiritual Care and Pastoral Formation A California Public Benefit Corporation ARTICLE 1 - NAME AND OFFICES SECTION 1. NAME SECTION 2. PRINCIPAL OFFICE SECTION 3. CHANGE OF ADDRESS

More information

BYLAWS CALIFORNIA MASSAGE THERAPY COUNCIL. (a nonprofit public benefit corporation) ARTICLE I. NAME

BYLAWS CALIFORNIA MASSAGE THERAPY COUNCIL. (a nonprofit public benefit corporation) ARTICLE I. NAME Approved September 14, 2015 Effective 12:00 p.m. PST (noon) on September 15, 2015 BYLAWS OF CALIFORNIA MASSAGE THERAPY COUNCIL (a nonprofit public benefit corporation) ARTICLE I. NAME Section 1. Name.

More information

BYLAWS of U.C. SAN DIEGO FOUNDATION a California Nonprofit Public Benefit Corporation. (As amended and restated on December 8, 2017)

BYLAWS of U.C. SAN DIEGO FOUNDATION a California Nonprofit Public Benefit Corporation. (As amended and restated on December 8, 2017) BYLAWS of U.C. SAN DIEGO FOUNDATION a California Nonprofit Public Benefit Corporation (As amended and restated on December 8, 2017) TABLE OF CONTENTS ARTICLE 1 NAME, PURPOSE, AND OFFICES... 1 1.1 Name...

More information

BYLAWS OF. A California Nonprofit Public Benefit Corporation GLOSSARY

BYLAWS OF. A California Nonprofit Public Benefit Corporation GLOSSARY BYLAWS OF A California Nonprofit Public Benefit Corporation GLOSSARY "Ad-Hoc Committee" means those committees appointed by the Chair of a standing committee, or a committee formed by the Board for specific

More information

BYLAWS OF THE BRENTWOOD LIBRARY FOUNDATION A CALIFORNIA PUBLIC BENEFIT CORPORATION

BYLAWS OF THE BRENTWOOD LIBRARY FOUNDATION A CALIFORNIA PUBLIC BENEFIT CORPORATION BYLAWS OF THE BRENTWOOD LIBRARY FOUNDATION A CALIFORNIA PUBLIC BENEFIT CORPORATION SECTION 1. PRINCIPAL OFFICE ARTICLE 1 OFFICES The principal office of the corporation for the transaction of its business

More information

BYLAWS OF SAN DIEGO COUNTY DEPUTY SHERIFF S FOUNDATION, A CALIFORNIA PUBLIC BENEFIT CORPORATION ARTICLE 1 OFFICES

BYLAWS OF SAN DIEGO COUNTY DEPUTY SHERIFF S FOUNDATION, A CALIFORNIA PUBLIC BENEFIT CORPORATION ARTICLE 1 OFFICES BYLAWS OF SAN DIEGO COUNTY DEPUTY SHERIFF S FOUNDATION, A CALIFORNIA PUBLIC BENEFIT CORPORATION SECTION 1. PRINCIPAL OFFICE ARTICLE 1 OFFICES The principal office of the corporation for the transaction

More information

Exhibit A AMENDED AND RESTATED BYLAWS THE CALIFORNIA ENDOWMENT

Exhibit A AMENDED AND RESTATED BYLAWS THE CALIFORNIA ENDOWMENT Exhibit A AMENDED AND RESTATED BYLAWS OF THE CALIFORNIA ENDOWMENT [Note: Any amendment to or repeal of the language which appears in bold and italics requires the consent of the California Attorney General.]

More information

BYLAWS OF THE CALIFORNIA MID-STATE FAIR HERITAGE FOUNDATION, INC. A California Nonprofit Public Benefit Corporation ARTICLE I NAME: OFFICE

BYLAWS OF THE CALIFORNIA MID-STATE FAIR HERITAGE FOUNDATION, INC. A California Nonprofit Public Benefit Corporation ARTICLE I NAME: OFFICE BYLAWS OF THE CALIFORNIA MID-STATE FAIR HERITAGE FOUNDATION, INC. A California Nonprofit Public Benefit Corporation ARTICLE I NAME: OFFICE Section 1. NAME. The name of this Corporation is the California

More information

BYLAWS OF CLARKSVILLE REGION HISTORICAL SOCIETY A CALIFORNIA PUBLIC BENEFIT CORPORATION AS ADOPTED OCOBER 25, 2006 ARTICLE 1 OFFICES

BYLAWS OF CLARKSVILLE REGION HISTORICAL SOCIETY A CALIFORNIA PUBLIC BENEFIT CORPORATION AS ADOPTED OCOBER 25, 2006 ARTICLE 1 OFFICES BYLAWS OF CLARKSVILLE REGION HISTORICAL SOCIETY A CALIFORNIA PUBLIC BENEFIT CORPORATION AS ADOPTED OCOBER 25, 2006 ARTICLE 1 OFFICES SECTION 1. PRINCIPAL OFFICE The principal location of the corporation

More information

BYLAWS OF GIFT ASSOCIATES INTERCHANGE NETWORK, INC. A NEW YORK NOT-FOR-PROFIT CORPORATION ARTICLE I NAME, OFFICES AND PURPOSES

BYLAWS OF GIFT ASSOCIATES INTERCHANGE NETWORK, INC. A NEW YORK NOT-FOR-PROFIT CORPORATION ARTICLE I NAME, OFFICES AND PURPOSES BYLAWS OF GIFT ASSOCIATES INTERCHANGE NETWORK, INC. A NEW YORK NOT-FOR-PROFIT CORPORATION ARTICLE I NAME, OFFICES AND PURPOSES Section 1.1 Name. The name of this corporation is GIFT ASSOCIATES INTERCHANGE

More information

BYLAWS OF PENINSULA WOMEN'S CHORUS A CALIFORNIA PUBLIC BENEFIT CORPORATION ARTICLE 1 OFFICES

BYLAWS OF PENINSULA WOMEN'S CHORUS A CALIFORNIA PUBLIC BENEFIT CORPORATION ARTICLE 1 OFFICES BYLAWS OF PENINSULA WOMEN'S CHORUS A CALIFORNIA PUBLIC BENEFIT CORPORATION SECTION 1. PRINCIPAL OFFICE ARTICLE 1 OFFICES The principal office of the corporation for the transaction of its business is located

More information

RESTATED BYLAWS OF THE LITTLE ITALY ASSOCIATION OF SAN DIEGO A CALIFORNIA PUBLIC BENEFIT CORPORATION ARTICLE 1 OFFICES

RESTATED BYLAWS OF THE LITTLE ITALY ASSOCIATION OF SAN DIEGO A CALIFORNIA PUBLIC BENEFIT CORPORATION ARTICLE 1 OFFICES SECTION 1. PRINCIPAL OFFICE RESTATED BYLAWS OF THE LITTLE ITALY ASSOCIATION OF SAN DIEGO A CALIFORNIA PUBLIC BENEFIT CORPORATION ARTICLE 1 OFFICES The principal office of the corporation for the transaction

More information

RESTATED BYLAWS MADERA COUNTY WORKFORCE INVESTMENT CORPORATION, a California Nonprofit Public Benefit Corporation

RESTATED BYLAWS MADERA COUNTY WORKFORCE INVESTMENT CORPORATION, a California Nonprofit Public Benefit Corporation RESTATED BYLAWS OF MADERA COUNTY WORKFORCE INVESTMENT CORPORATION, a California Nonprofit Public Benefit Corporation 1078940v1 / 17727.0001 ARTICLE I ORGANIZATION...1 1.01 Name...1 1.02 General Purposes

More information

BYLAWS FINANCIAL WOMEN OF SAN FRANCISCO SCHOLARSHIP FUND

BYLAWS FINANCIAL WOMEN OF SAN FRANCISCO SCHOLARSHIP FUND BYLAWS of FINANCIAL WOMEN OF SAN FRANCISCO SCHOLARSHIP FUND 1 ARTICLE I PRINCIPAL OFFICE The principal office of this corporation shall be located in the City and County of San Francisco, California. ARTICLE

More information

Bylaws of The California Latino Psychological Association

Bylaws of The California Latino Psychological Association Bylaws of The California Latino Psychological Association ARTICLE 1 - NAME & OFFICES SECTION 1 - NAME The name of the organization shall be the California Latino Psychological Association also known as

More information

BYLAWS OF KLAMATH RIVER RENEWAL CORPORATION ARTICLE I NAME, PURPOSE AND PRINCIPAL OFFICE

BYLAWS OF KLAMATH RIVER RENEWAL CORPORATION ARTICLE I NAME, PURPOSE AND PRINCIPAL OFFICE BYLAWS OF KLAMATH RIVER RENEWAL CORPORATION ARTICLE I NAME, PURPOSE AND PRINCIPAL OFFICE Section 1.1. Name. The name of the Corporation shall be: KLAMATH RIVER RENEWAL CORPORATION (the Corporation ). Section

More information

BYLAWS OF AMERICAN CONSUMER COUNCIL As Amended on June 28, 2013 V1 ARTICLE 1 DEFINITIONS, OFFICERS AND PURPOSES

BYLAWS OF AMERICAN CONSUMER COUNCIL As Amended on June 28, 2013 V1 ARTICLE 1 DEFINITIONS, OFFICERS AND PURPOSES BYLAWS OF AMERICAN CONSUMER COUNCIL As Amended on June 28, 2013 V1 ARTICLE 1 DEFINITIONS, OFFICERS AND PURPOSES 1.1. Definitions. As used in these bylaws, the following terms shall have the meaning set

More information

BYLAWS OF THE DEL MAR FOUNDATION. A California Nonprofit Public Benefit Corporation

BYLAWS OF THE DEL MAR FOUNDATION. A California Nonprofit Public Benefit Corporation BYLAWS OF THE DEL MAR FOUNDATION A California Nonprofit Public Benefit Corporation Effective Date April 8, 2010 BYLAWS OF THE DEL MAR FOUNDATION A California Nonprofit Public Benefit Corporation TABLE

More information

Bylaws of The Society for the Advancement of the Science of Digital Games A California Public Benefit Corporation

Bylaws of The Society for the Advancement of the Science of Digital Games A California Public Benefit Corporation Bylaws of The Society for the Advancement of the Science of Digital Games A California Public Benefit Corporation SECTION 1. PRINCIPAL OFFICE ARTICLE 1 OFFICES The principal office of the corporation for

More information

ARTICLE I NAME. The name of this Corporation is Huntington Lake Volunteer Fire Department. ARTICLE II PURPOSE

ARTICLE I NAME. The name of this Corporation is Huntington Lake Volunteer Fire Department. ARTICLE II PURPOSE Huntington Lake Volunteer Fire Department ------------------------------------------------------------------------------------------------------------------------ BY LAWS FOR HUNTINGTON LAKE VOLUNTEER

More information

AMENDED AND RESTATED BYLAWS FIREPROOF MINISTRIES, INC. { DOC; 2}

AMENDED AND RESTATED BYLAWS FIREPROOF MINISTRIES, INC. { DOC; 2} AMENDED AND RESTATED BYLAWS OF FIREPROOF MINISTRIES, INC. AMENDED AND RESTATED BYLAWS OF FIREPROOF MINISTRIES, INC. ARTICLE I PRINCIPAL OFFICE California. The principal office of this corporation shall

More information

BYLAWS OF THE UNITED IRISH CULTURAL CENTER INCORPORATED

BYLAWS OF THE UNITED IRISH CULTURAL CENTER INCORPORATED BYLAWS OF THE UNITED IRISH CULTURAL CENTER INCORPORATED ADOPTED: SEPTEMBER, 2007 AMENDED: JULY, 2010; JUNE, 2016 JANUARY, 2017 --------, 2017 BYLAWS OF THE UNITED IRISH CULTURAL CENTER INCORPORATED (EFFECTIVE,

More information

Section 2. Form. The LWVC shall be a nonprofit public benefit corporation incorporated under the laws of the State of California.

Section 2. Form. The LWVC shall be a nonprofit public benefit corporation incorporated under the laws of the State of California. BYLAWS OF LEAGUE OF WOMEN VOTERS OF CALIFORNIA A CALIFORNIA NONPROFIT PUBLIC BENEFIT CORPORATION 1107 9th Street, Suite 300, Sacramento, 95814 ARTICLE I NAME AND OFFICE Section 1. Name. The name of this

More information

BYLAWS OF THE MONTEREY COUNTY FIRE TRAINING OFFICERS ASSOCIATION. A California Nonprofit Public Benefit Corporation

BYLAWS OF THE MONTEREY COUNTY FIRE TRAINING OFFICERS ASSOCIATION. A California Nonprofit Public Benefit Corporation BYLAWS OF THE MONTEREY COUNTY FIRE TRAINING OFFICERS ASSOCIATION A California Nonprofit Public Benefit Corporation Incorporated: April 13, 1993 Revised: March 9, 2017 Table of Contents Page Article 1 Offices

More information

EXHIBIT B BYLAWS. (see next page)

EXHIBIT B BYLAWS. (see next page) EXHIBIT B BYLAWS (see next page) BYLAWS OF THE SIMON KEITH FOUNDATION ARTICLE 1 OFFICES Section 1. Principle Office. This corporation s principal office shall be fixed and located at such place as the

More information

BYLAWS INDEPENDENT ARTS & MEDIA. (a California Nonprofit Public Benefit Corporation)

BYLAWS INDEPENDENT ARTS & MEDIA. (a California Nonprofit Public Benefit Corporation) BYLAWS OF INDEPENDENT ARTS & MEDIA (a California Nonprofit Public Benefit Corporation) Amended by vote of the Board, January 10, 2015 ARTICLE 1: NAME The name of this corporation is Independent Arts &

More information

BYLAWS. San Diego Green Building Council. A California Nonprofit Corporation Originally Adopted on November, And as Amended April 27, 2017

BYLAWS. San Diego Green Building Council. A California Nonprofit Corporation Originally Adopted on November, And as Amended April 27, 2017 BYLAWS Of San Diego Green Building Council A California Nonprofit Corporation Originally Adopted on November, 14 2005 And as Amended April 27, 2017 The bylaws of the U.S. Green Building Council (hereinafter

More information

CSUSM. Foundation Board. Bylaws

CSUSM. Foundation Board. Bylaws The CSUSM Foundation California State University San Marcos 333 S. Twin Oaks Valley Road San Marcos, CA 92096-0001 Tel: 760.750.4400 Tax ID: 80-0390564 www.csusm.edu/foundation CSUSM Foundation Board Bylaws

More information

BYLAWS CALIFORNIA SOCCER ASSOCIATION-NORTH. (A California Nonprofit Mutual Benefit Corporation)

BYLAWS CALIFORNIA SOCCER ASSOCIATION-NORTH. (A California Nonprofit Mutual Benefit Corporation) BYLAWS OF CALIFORNIA SOCCER ASSOCIATION-NORTH (A California Nonprofit Mutual Benefit Corporation) August 2014 TABLE OF CONTENTS Article I PRINCIPAL OFFICE...1 Article II AFFILIATION...1 Article III MEMBERSHIP...

More information

Bylaws of Downtown Berkeley Association A California Nonprofit Mutual Benefit Corporation

Bylaws of Downtown Berkeley Association A California Nonprofit Mutual Benefit Corporation Bylaws of Downtown Berkeley Association A California Nonprofit Mutual Benefit Corporation ARTICLE I NAME AND PRINCIPAL OFFICE The name of the corporation is Downtown Berkeley Association ( DBA ). The principal

More information

BYLAWS OF MT SHASTA NORDIC SKI ORGANIZATION A CALIFORNIA PUBLIC BENEFIT CORPORATION ARTICLE 1 OFFICES

BYLAWS OF MT SHASTA NORDIC SKI ORGANIZATION A CALIFORNIA PUBLIC BENEFIT CORPORATION ARTICLE 1 OFFICES BYLAWS OF MT SHASTA NORDIC SKI ORGANIZATION A CALIFORNIA PUBLIC BENEFIT CORPORATION ARTICLE 1 OFFICES SECTION 1. PRINCIPAL OFFICE The principal office of the corporation for the transaction of its business

More information

BYLAWS OF CALIFORNIA ASSOCIATION OF DECA, INC. A CALIFORNIA PUBLIC BENEFIT CORPORATION ARTICLE 1 OFFICES

BYLAWS OF CALIFORNIA ASSOCIATION OF DECA, INC. A CALIFORNIA PUBLIC BENEFIT CORPORATION ARTICLE 1 OFFICES BYLAWS OF CALIFORNIA ASSOCIATION OF DECA, INC. A CALIFORNIA PUBLIC BENEFIT CORPORATION ARTICLE 1 OFFICES SECTION 1. PRINCIPAL OFFICE The principal office of the corporation for the transaction of its business

More information

BYLAWS CALIFORNIA TRIBAL COLLEGE ARTICLE I NAME. The name of this corporation shall be California Tribal College (the Corporation ).

BYLAWS CALIFORNIA TRIBAL COLLEGE ARTICLE I NAME. The name of this corporation shall be California Tribal College (the Corporation ). BYLAWS OF CALIFORNIA TRIBAL COLLEGE ARTICLE I NAME The name of this corporation shall be California Tribal College (the Corporation ). ARTICLE II OFFICE Section 1. Principal Office. The principal office

More information

BYLAWS OF THE Southwest Association of Freshwater Invertebrate Taxonomists (SAFIT) A California Nonprofit Public Benefit Corporation

BYLAWS OF THE Southwest Association of Freshwater Invertebrate Taxonomists (SAFIT) A California Nonprofit Public Benefit Corporation BYLAWS OF THE A California Nonprofit Public Benefit Corporation SECTION 1. PRINCIPAL OFFICE ARTICLE 1 OFFICES The principal office of the corporation for the transaction of its business is located in Butte

More information

AMENDED BYLAWS TEHACHAPI MLS. Originally Approved by Board of Directors 9/8/2009

AMENDED BYLAWS TEHACHAPI MLS. Originally Approved by Board of Directors 9/8/2009 AMENDED BYLAWS TEHACHAPI MLS Originally Approved by Board of Directors 9/8/2009 Re-certified August 10, 2017 Re-Certified April 26, 2016 Re-Certified April 16, 2015 Re-Certified by CAR August 16, 2012

More information

BYLAWS OF THE SOCIETY FOR SONG, YUAN, AND CONQUEST DYNASTY STUDIES A California Public Benefit Corporation ARTICLE 1 OFFICES

BYLAWS OF THE SOCIETY FOR SONG, YUAN, AND CONQUEST DYNASTY STUDIES A California Public Benefit Corporation ARTICLE 1 OFFICES BYLAWS OF THE SOCIETY FOR SONG, YUAN, AND CONQUEST DYNASTY STUDIES A California Public Benefit Corporation SECTION 1. PRINCIPAL OFFICE ARTICLE 1 OFFICES The principal office of the Society for Song, Yuan,

More information

BYLAWS of MCE SOCIAL CAPITAL

BYLAWS of MCE SOCIAL CAPITAL BYLAWS of MCE SOCIAL CAPITAL A California nonprofit public benefit Corporation Amended June 2016 ARTICLE I OFFICES, REGISTERED AGENT 1. Offices. The principal office of MCE Social Capital (the Corporation

More information

NON-PROFIT BYLAWS OF STEM-VRSE. Preamble ARTICLE 1 NAME

NON-PROFIT BYLAWS OF STEM-VRSE. Preamble ARTICLE 1 NAME NON-PROFIT BYLAWS OF STEM-VRSE Preamble The following Bylaws shall be subject to, and governed by, the Texas Non-Profit Corporation Act and the Article of Incorporation of Corporation/Organization. In

More information

Bylaws. Just In Time For Foster Youth, A California Nonprofit Public Benefit Corporation. 24 September 2015 FINAL

Bylaws. Just In Time For Foster Youth, A California Nonprofit Public Benefit Corporation. 24 September 2015 FINAL of Just In Time For Foster Youth, A California Nonprofit Public Benefit Corporation as approved FINAL Created September 16, 2006 Amended December 15, 2008 Amended July 9, 2009 Amended March 13, 2010 Amended

More information

ARTICLE I BYLAWS PURPOSE

ARTICLE I BYLAWS PURPOSE Bylaws ARTICLE I BYLAWS PURPOSE These Bylaws provide a framework for governing the CSULB 49er Foundation ( Corporation ) in the implementation of the Articles of Incorporation, and for ensuring consistency

More information

BYLAWS OF NORTHWOOD HIGH SCHOOL ATHLETIC BOOSTER CLUB a California Non-Profit Public Benefit Corporation I. GENERAL. Name of corporation

BYLAWS OF NORTHWOOD HIGH SCHOOL ATHLETIC BOOSTER CLUB a California Non-Profit Public Benefit Corporation I. GENERAL. Name of corporation BYLAWS OF NORTHWOOD HIGH SCHOOL ATHLETIC BOOSTER CLUB a California Non-Profit Public Benefit Corporation I. GENERAL Name of corporation Section 1.01. The name of the corporation is Northwood High School

More information

CALIFORNIA STATE UNIVERSITY, NORTHRIDGE FOUNDATION,

CALIFORNIA STATE UNIVERSITY, NORTHRIDGE FOUNDATION, AMENDED AND RESTATED BYLAWS OF THE CALIFORNIA STATE UNIVERSITY, NORTHRIDGE FOUNDATION, a California nonprofit public benefit corporation Amended and Restated March 16, 1995 effective July 1, 1995 Amended

More information

Restated Bylaws of the University Foundation California State University, Chico California Nonprofit Public Benefit Corporation Chico, California

Restated Bylaws of the University Foundation California State University, Chico California Nonprofit Public Benefit Corporation Chico, California Restated Bylaws of the University Foundation California State University, Chico California Nonprofit Public Benefit Corporation Chico, California Established in 1940 Amended June 24, 2016 Restated Bylaws

More information

BYLAWS THE UCLA ALUMNI ASSOCIATION (A NON-PROFIT PUBLIC BENEFIT CORPORATION) As Amended 06/03/17 ARTICLE I MEMBERS ARTICLE II BOARD OF DIRECTORS

BYLAWS THE UCLA ALUMNI ASSOCIATION (A NON-PROFIT PUBLIC BENEFIT CORPORATION) As Amended 06/03/17 ARTICLE I MEMBERS ARTICLE II BOARD OF DIRECTORS BYLAWS OF THE UCLA ALUMNI ASSOCIATION (A NON-PROFIT PUBLIC BENEFIT CORPORATION) As Amended 06/03/17 ARTICLE I MEMBERS This corporation shall have no statutory members. ( 5310(a)) 1 ARTICLE II BOARD OF

More information

Bylaws of Silicon Valley Chinese Association Foundation

Bylaws of Silicon Valley Chinese Association Foundation Bylaws of Silicon Valley Chinese Association Foundation Table of Contents Article 1: NAME AND NATURE Article 2: LOCATION Article 3: PURPOSE Article 4: MEMBERSHIP Article 5: DIRECTORS Article 6: COMMITTEES

More information

BYLAWS OF FIRE SAFE SONOMA, INC. A CALIFORNIA PUBLIC BENEFIT CORPORATION ARTICLE 1

BYLAWS OF FIRE SAFE SONOMA, INC. A CALIFORNIA PUBLIC BENEFIT CORPORATION ARTICLE 1 BYLAWS OF FIRE SAFE SONOMA, INC. A CALIFORNIA PUBLIC BENEFIT CORPORATION ARTICLE 1 OFFICES Section 1.1 NAME This corporation shall be known as Fire Safe Sonoma, Inc. ("Corporation ). Section 1.2 PRINCIPAL

More information

Members shall work together to foster cooperative and efficient library services.

Members shall work together to foster cooperative and efficient library services. BYLAWS FOR THE REGULATION, EXCEPT AS OTHERWISE PROVIDED BY STATUTE OF ITS ARTICLES OF INCORPORATION, OF THE CALIFA GROUP, A CALIFORNIA NONPROFIT PUBLIC BENEFIT CORPORATION. ARTICLE 1. OFFICES Section 1.

More information

AMENDED AND RESTATED BY-LAWS CALIFORNIA STATE UNIVERSITY, LOS ANGELES FOUNDATION (CSULA FOUNDATION) A CALIFORNIA NONPROFIT PUBLIC BENEFIT CORPORATION

AMENDED AND RESTATED BY-LAWS CALIFORNIA STATE UNIVERSITY, LOS ANGELES FOUNDATION (CSULA FOUNDATION) A CALIFORNIA NONPROFIT PUBLIC BENEFIT CORPORATION AMENDED AND RESTATED BY-LAWS OF CALIFORNIA STATE UNIVERSITY, LOS ANGELES FOUNDATION (CSULA FOUNDATION) A CALIFORNIA NONPROFIT PUBLIC BENEFIT CORPORATION Amended April 30, 2015 ARTICLE I NAME The name of

More information

CHAPTER FORMATION PACKAGE

CHAPTER FORMATION PACKAGE STEP # 1 STEP # 2 STEP # 3 Contact IASIU Headquarters for a Chapter Formation Package. Recruit 10 IASIU members in good standing. This means their international dues are paid and they meet the membership

More information

BYLAWS OF DOG AGILITY SPORT HANDLERS, INC. ARTICLE I. OFFICES

BYLAWS OF DOG AGILITY SPORT HANDLERS, INC. ARTICLE I. OFFICES BYLAWS OF DOG AGILITY SPORT HANDLERS, INC. ARTICLE I. OFFICES Section 1. Principal Office. The principal office for the transaction of the activities, affairs, and business of the corporation (principal

More information

BYLAWS Revised February 2, 2016

BYLAWS Revised February 2, 2016 BYLAWS Revised February 2, 2016 FIRST AMENDMENT TO THE AMENDED AND RESTATED BYLAWS OF GOODWILL INDUSTRIES OF SOUTH CENTRAL CALIFORNIA, INC. A California non-profit public benefit corporation The Bylaws

More information

BYLAWS OF THE CHINESE AMERICAN EDUCATIONAL RESEARCH AND DEVELOPMENT ASOCIATION (A California Non-Profit Corporation) ARTICLE 1 OFFICES

BYLAWS OF THE CHINESE AMERICAN EDUCATIONAL RESEARCH AND DEVELOPMENT ASOCIATION (A California Non-Profit Corporation) ARTICLE 1 OFFICES BYLAWS OF THE CHINESE AMERICAN EDUCATIONAL RESEARCH AND DEVELOPMENT ASOCIATION (A California Non-Profit Corporation) ARTICLE 1 OFFICES Section 1.1 Principal Office. The corporation s principal official

More information